Advanced company searchLink opens in new window

GEORGE BIDCO LIMITED

Company number 13480138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 AA Full accounts made up to 31 March 2023
22 Feb 2024 TM01 Termination of appointment of Stuart Robert Purves as a director on 12 February 2024
22 Feb 2024 AP01 Appointment of Mr Neal Andrew Milsom as a director on 12 February 2024
09 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
05 Sep 2022 AD02 Register inspection address has been changed to 17 Brunel Court Quedgeley Gloucester GL2 2AL
03 Sep 2022 CH01 Director's details changed for Mr Stuart Robert Purves on 2 September 2022
02 Sep 2022 CH01 Director's details changed for Mr Stuart Robert Purves on 2 September 2022
01 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Sep 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
12 Aug 2022 AD01 Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to Milton Gate 60 Chiswell Street London EC1Y 4AG on 12 August 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 535,000
11 Aug 2022 TM01 Termination of appointment of Thomas David Stephens as a director on 10 August 2022
10 Aug 2022 TM01 Termination of appointment of James Arif Lancaster Supple as a director on 10 August 2022
10 Aug 2022 AP01 Appointment of Mr Stuart Robert Purves as a director on 10 August 2022
10 Aug 2022 AP01 Appointment of Mr Zak Avrom Doffman as a director on 10 August 2022
28 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
01 Jun 2022 PSC07 Cessation of Oakwood Corporate Nominees 2021 Limited as a person with significant control on 31 May 2022
01 Jun 2022 AP01 Appointment of Thomas David Stephens as a director on 31 May 2022
01 Jun 2022 AP01 Appointment of James Arif Lancaster Supple as a director on 31 May 2022
01 Jun 2022 PSC02 Notification of George Midco 2 Limited as a person with significant control on 31 May 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 100
01 Jun 2022 TM01 Termination of appointment of Tina Lee Yun Wong as a director on 31 May 2022
01 Jun 2022 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 May 2022
01 Jun 2022 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 16 Palace Street London SW1E 5JD on 1 June 2022
31 May 2022 CERTNM Company name changed helium miracle 366 LIMITED\certificate issued on 31/05/22
  • NM04 ‐ Change of name by provision in articles